AD01 |
Address change date: 28th November 2023. New Address: Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. Previous address: 6-8 Bath Street Bristol BS1 6HL England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 13th June 2016. New Address: 6-8 Bath Street Bristol BS1 6HL. Previous address: Hyland Mews 21 High Street Clifton Bristol BS8 2YF
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th January 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 15th December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 15th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 15th December 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 31st December 2010
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Arclight House 3 Unity Street Bristol Avon BS1 5HH on 23rd December 2011
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, March 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th December 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 16th, January 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th December 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th December 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to 27th September 2009 with shareholders record
filed on: 27th, September 2009
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 27/09/2009 from 16 portland square bristol BS2 8SJ
filed on: 27th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 29th, January 2009
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 25th January 2008 with shareholders record
filed on: 25th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 25th January 2008 with shareholders record
filed on: 25th, January 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th October 2007 New secretary appointed;new director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th October 2007 New secretary appointed;new director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 4th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 15th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 4th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 15th, October 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed enchanter LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed enchanter LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/05/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(22 pages)
|